Company NameSusie Lang Management Ltd.
DirectorSusan Van Der Post
Company StatusActive
Company NumberSC247938
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Van Der Post
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Director NameSean Spillane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 East Claremont Street
Edinburgh
EH7 4HU
Scotland
Secretary NameIsobel Kerr Carruthers
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressGlenlyon, 301 Main Street
Renton
Dumbartonshire
Dunbartonshire
G82 4PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteslmanagement.co.uk

Location

Registered Address31 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Susan Van Der Post
100.00%
Ordinary

Financials

Year2014
Net Worth£3,037
Cash£22,246
Current Liabilities£37,040

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

21 August 2023Micro company accounts made up to 31 May 2023 (2 pages)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 May 2022 (2 pages)
15 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 May 2020 (2 pages)
1 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
30 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
8 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page)
8 January 2015Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page)
8 January 2015Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page)
8 January 2015Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 April 2010Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Isobel Carruthers as a secretary (1 page)
26 April 2010Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Isobel Carruthers as a secretary (1 page)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Return made up to 16/04/09; no change of members (5 pages)
8 May 2009Return made up to 16/04/09; no change of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Director's change of particulars / susan van der post / 01/04/2007 (1 page)
29 May 2008Director's change of particulars / susan van der post / 01/04/2007 (1 page)
29 May 2008Return made up to 16/04/08; full list of members (3 pages)
29 May 2008Return made up to 16/04/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page)
28 June 2007Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page)
21 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
21 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
24 April 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
1 September 2005Registered office changed on 01/09/05 from: flat 6 78 inchview terrace edinburgh EH7 6TF (1 page)
1 September 2005Registered office changed on 01/09/05 from: flat 6 78 inchview terrace edinburgh EH7 6TF (1 page)
7 April 2005Return made up to 16/04/05; full list of members (6 pages)
7 April 2005Return made up to 16/04/05; full list of members (6 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
12 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
25 May 2004Return made up to 16/04/04; full list of members (7 pages)
25 May 2004Return made up to 16/04/04; full list of members (7 pages)
30 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
30 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2003Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)